Advanced company searchLink opens in new window

BARKING WHARF LIMITED

Company number 02214794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 AP03 Appointment of Ms Wendy Jane Mcwilliams as a secretary on 14 March 2016
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
10 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 50,000
16 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
20 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
20 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
29 Nov 2012 AP01 Appointment of Mr Richard John Willmott as a director
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 50,000
16 Jan 2012 MEM/ARTS Memorandum and Articles of Association
16 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2012 AP01 Appointment of Vinod Vishram Bhanderi as a director
10 Jan 2012 AP01 Appointment of Mr Simon Craig Chatfield as a director
10 Jan 2012 AP01 Appointment of Andrew James William Telfer as a director
10 Jan 2012 AP01 Appointment of Matthew Clement Pullen as a director
03 Jan 2012 CERTNM Company name changed willmott dixon management LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
03 Jan 2012 CONNOT Change of name notice
15 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders